Locks Heath
Southampton
SO31 6PL
Secretary Name | Mrs Anne Louise Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 1991(39 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 23 Lime Kiln Road Mannings Heath Horsham West Sussex RH13 6JH |
Director Name | Mrs Yulia Crisp |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2011(59 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 16 West Way Carshalton Beeches Surrey SM5 4EW |
Director Name | John Bernard Crisp |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(39 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 16 August 2009) |
Role | Company Director |
Correspondence Address | 38 Pine Walk Carshalton Beeches Sutton Surrey SM5 4HD |
Director Name | Mr David Adrian Crisp |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(55 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 West Way Carshalton Beeches Surrey SM5 4EW |
Director Name | Mr David Adrian Crisp |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(55 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 West Way Carshalton Beeches Surrey SM5 4EW |
Director Name | Stamford Brayham Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2011(59 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 March 2011) |
Correspondence Address | 16 West Way Carshalton Surrey SM5 4EW |
Website | www.boadiceaperfume.com |
---|
Registered Address | 16 West Way Carshalton Beeches Surrey SM5 4EW |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton South and Clockhouse |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
30k at £1 | Anne Campbell 33.33% Ordinary |
---|---|
30k at £1 | David Crisp 33.33% Ordinary |
30k at £1 | Stuart Crisp 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,474 |
Cash | £5,097 |
Current Liabilities | £7,088 |
Latest Accounts | 19 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 19 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 19 January |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
5 December 1983 | Delivered on: 5 December 1983 Satisfied on: 15 October 1994 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
---|---|
30 December 1975 | Delivered on: 15 January 1976 Satisfied on: 15 October 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises at the rear and side of 21 holmethorpe avenue, redhill, surrey. Fully Satisfied |
17 November 2020 | Notification of David Adrian Crisp as a person with significant control on 6 April 2016 (2 pages) |
---|---|
14 September 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
23 October 2019 | Accounts for a dormant company made up to 19 January 2019 (6 pages) |
19 June 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
30 September 2018 | Accounts for a dormant company made up to 19 January 2018 (6 pages) |
25 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2017 | Accounts for a dormant company made up to 19 January 2017 (6 pages) |
1 October 2017 | Accounts for a dormant company made up to 19 January 2017 (6 pages) |
14 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
29 August 2016 | Total exemption small company accounts made up to 19 January 2016 (6 pages) |
29 August 2016 | Total exemption small company accounts made up to 19 January 2016 (6 pages) |
24 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
24 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
30 September 2015 | Total exemption small company accounts made up to 19 January 2015 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 19 January 2015 (8 pages) |
4 September 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
14 October 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
17 September 2014 | Total exemption small company accounts made up to 19 January 2014 (8 pages) |
17 September 2014 | Total exemption small company accounts made up to 19 January 2014 (8 pages) |
4 January 2014 | Total exemption small company accounts made up to 19 January 2013 (4 pages) |
4 January 2014 | Total exemption small company accounts made up to 19 January 2013 (4 pages) |
2 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
18 October 2012 | Total exemption full accounts made up to 19 January 2012 (4 pages) |
18 October 2012 | Total exemption full accounts made up to 19 January 2012 (4 pages) |
5 September 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 19 January 2011 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 19 January 2011 (4 pages) |
9 September 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Termination of appointment of Stamford Brayham Ltd as a director (1 page) |
23 March 2011 | Termination of appointment of Stamford Brayham Ltd as a director (1 page) |
22 March 2011 | Appointment of Stamford Brayham Ltd as a director (2 pages) |
22 March 2011 | Appointment of Stamford Brayham Ltd as a director (2 pages) |
21 March 2011 | Appointment of Mrs Yulia Crisp as a director (2 pages) |
21 March 2011 | Appointment of Mrs Yulia Crisp as a director (2 pages) |
11 March 2011 | Termination of appointment of David Crisp as a director (1 page) |
11 March 2011 | Termination of appointment of David Crisp as a director (1 page) |
20 October 2010 | Total exemption small company accounts made up to 19 January 2010 (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 19 January 2010 (4 pages) |
20 September 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Registered office address changed from 38 Pine Walk Carshalton Beeches Surrey SM5 4HD on 17 February 2010 (2 pages) |
17 February 2010 | Registered office address changed from 38 Pine Walk Carshalton Beeches Surrey SM5 4HD on 17 February 2010 (2 pages) |
15 September 2009 | Appointment terminated director john crisp (1 page) |
15 September 2009 | Appointment terminated director john crisp (1 page) |
15 September 2009 | Return made up to 18/06/09; full list of members (6 pages) |
15 September 2009 | Return made up to 18/06/09; full list of members (6 pages) |
11 August 2009 | Total exemption full accounts made up to 19 January 2009 (7 pages) |
11 August 2009 | Total exemption full accounts made up to 19 January 2009 (7 pages) |
11 July 2008 | Total exemption full accounts made up to 19 January 2008 (7 pages) |
11 July 2008 | Total exemption full accounts made up to 19 January 2008 (7 pages) |
11 July 2008 | Return made up to 18/06/08; no change of members
|
11 July 2008 | Return made up to 18/06/08; no change of members
|
13 July 2007 | Total exemption full accounts made up to 19 January 2007 (5 pages) |
13 July 2007 | Total exemption full accounts made up to 19 January 2007 (5 pages) |
29 June 2007 | Return made up to 18/06/07; no change of members (7 pages) |
29 June 2007 | Return made up to 18/06/07; no change of members (7 pages) |
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | New director appointed (2 pages) |
27 June 2006 | Return made up to 18/06/06; full list of members (7 pages) |
27 June 2006 | Total exemption small company accounts made up to 19 January 2006 (6 pages) |
27 June 2006 | Return made up to 18/06/06; full list of members (7 pages) |
27 June 2006 | Total exemption small company accounts made up to 19 January 2006 (6 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
27 June 2005 | Return made up to 18/06/05; no change of members (7 pages) |
27 June 2005 | Total exemption full accounts made up to 19 January 2005 (7 pages) |
27 June 2005 | Return made up to 18/06/05; no change of members (7 pages) |
27 June 2005 | Total exemption full accounts made up to 19 January 2005 (7 pages) |
29 June 2004 | Return made up to 18/06/04; no change of members (7 pages) |
29 June 2004 | Total exemption full accounts made up to 19 January 2004 (9 pages) |
29 June 2004 | Total exemption full accounts made up to 19 January 2004 (9 pages) |
29 June 2004 | Return made up to 18/06/04; no change of members (7 pages) |
3 July 2003 | Return made up to 18/06/03; full list of members
|
3 July 2003 | Total exemption full accounts made up to 19 January 2003 (6 pages) |
3 July 2003 | Return made up to 18/06/03; full list of members
|
3 July 2003 | Total exemption full accounts made up to 19 January 2003 (6 pages) |
2 July 2002 | Return made up to 18/06/02; full list of members (8 pages) |
2 July 2002 | Return made up to 18/06/02; full list of members (8 pages) |
2 July 2002 | Total exemption full accounts made up to 19 January 2002 (6 pages) |
2 July 2002 | Total exemption full accounts made up to 19 January 2002 (6 pages) |
10 April 2002 | Ad 01/03/02-31/03/02 £ si 19337@1=19337 £ ic 70663/90000 (2 pages) |
10 April 2002 | Ad 01/03/02-31/03/02 £ si 19337@1=19337 £ ic 70663/90000 (2 pages) |
18 March 2002 | Resolutions
|
18 March 2002 | Nc inc already adjusted 03/03/02 (1 page) |
18 March 2002 | Resolutions
|
18 March 2002 | Nc inc already adjusted 03/03/02 (1 page) |
5 July 2001 | Return made up to 18/06/01; full list of members (8 pages) |
5 July 2001 | Total exemption full accounts made up to 19 January 2001 (5 pages) |
5 July 2001 | Total exemption full accounts made up to 19 January 2001 (5 pages) |
5 July 2001 | Return made up to 18/06/01; full list of members (8 pages) |
28 June 2000 | Full accounts made up to 19 January 2000 (6 pages) |
28 June 2000 | Return made up to 18/06/00; full list of members (8 pages) |
28 June 2000 | Full accounts made up to 19 January 2000 (6 pages) |
28 June 2000 | Return made up to 18/06/00; full list of members (8 pages) |
7 September 1999 | Ad 31/08/99--------- £ si 17665@1=17665 £ ic 52998/70663 (2 pages) |
7 September 1999 | Ad 31/08/99--------- £ si 17665@1=17665 £ ic 52998/70663 (2 pages) |
8 July 1999 | Return made up to 18/06/99; full list of members
|
8 July 1999 | Return made up to 18/06/99; full list of members
|
7 July 1999 | Accounts for a small company made up to 19 January 1999 (6 pages) |
7 July 1999 | Accounts for a small company made up to 19 January 1999 (6 pages) |
18 June 1998 | Full accounts made up to 19 January 1998 (6 pages) |
18 June 1998 | Return made up to 18/06/98; full list of members (6 pages) |
18 June 1998 | Full accounts made up to 19 January 1998 (6 pages) |
18 June 1998 | Return made up to 18/06/98; full list of members (6 pages) |
28 April 1998 | Ad 10/04/98--------- £ si 17666@1=17666 £ ic 35332/52998 (2 pages) |
28 April 1998 | Ad 10/04/98--------- £ si 17666@1=17666 £ ic 35332/52998 (2 pages) |
25 March 1998 | £ nc 40000/80000 19/03/98 (1 page) |
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
25 March 1998 | £ nc 40000/80000 19/03/98 (1 page) |
22 June 1997 | Full accounts made up to 19 January 1997 (8 pages) |
22 June 1997 | Return made up to 18/06/97; no change of members (4 pages) |
22 June 1997 | Return made up to 18/06/97; no change of members (4 pages) |
22 June 1997 | Full accounts made up to 19 January 1997 (8 pages) |
23 June 1996 | Return made up to 18/06/96; no change of members (4 pages) |
23 June 1996 | Return made up to 18/06/96; no change of members (4 pages) |
23 June 1996 | Full accounts made up to 19 January 1996 (7 pages) |
23 June 1996 | Full accounts made up to 19 January 1996 (7 pages) |
19 June 1995 | Full accounts made up to 19 January 1995 (11 pages) |
19 June 1995 | Return made up to 18/06/95; full list of members (6 pages) |
19 June 1995 | Full accounts made up to 19 January 1995 (11 pages) |
19 June 1995 | Return made up to 18/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |